Dewis Centre For Independent Living PONTYPRIDD


Dewis Centre For Independent Living started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03179464. The Dewis Centre For Independent Living company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Pontypridd at No 1 & 2 Melin Corrwg Business Parc. Postal code: CF37 5BE. Since 2006-05-25 Dewis Centre For Independent Living is no longer carrying the name Rhondda Cynon Taff Centre For Independent Living.

The company has 7 directors, namely Valerie S., Tracy P. and Michael W. and others. Of them, Paul F. has been with the company the longest, being appointed on 20 April 2001 and Valerie S. has been with the company for the least time - from 28 November 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dewis Centre For Independent Living Address / Contact

Office Address No 1 & 2 Melin Corrwg Business Parc
Office Address2 Upper Boat
Town Pontypridd
Post code CF37 5BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179464
Date of Incorporation Thu, 28th Mar 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Valerie S.

Position: Director

Appointed: 28 November 2019

Tracy P.

Position: Director

Appointed: 16 November 2017

Michael W.

Position: Director

Appointed: 11 December 2009

Dorothy D.

Position: Director

Appointed: 06 November 2006

Mairwen J.

Position: Director

Appointed: 21 January 2003

Julie T.

Position: Director

Appointed: 21 January 2003

Paul F.

Position: Director

Appointed: 20 April 2001

Nicola E.

Position: Director

Appointed: 06 December 2011

Resigned: 31 July 2014

Helen L.

Position: Director

Appointed: 10 December 2010

Resigned: 02 September 2020

Julie H.

Position: Director

Appointed: 11 December 2009

Resigned: 11 December 2009

Yvonne R.

Position: Director

Appointed: 11 December 2009

Resigned: 31 January 2013

William E.

Position: Director

Appointed: 11 December 2009

Resigned: 25 January 2024

Elizabeth G.

Position: Director

Appointed: 11 December 2009

Resigned: 18 January 2018

Yvonne R.

Position: Director

Appointed: 25 November 2008

Resigned: 25 November 2008

Julie H.

Position: Director

Appointed: 25 November 2008

Resigned: 11 April 2019

Paul K.

Position: Director

Appointed: 17 December 2007

Resigned: 01 March 2011

William J.

Position: Director

Appointed: 17 December 2007

Resigned: 05 October 2010

Lynda J.

Position: Director

Appointed: 06 November 2006

Resigned: 18 August 2016

Sian G.

Position: Director

Appointed: 24 October 2005

Resigned: 04 September 2006

Dinah P.

Position: Director

Appointed: 05 October 2004

Resigned: 28 June 2011

Helen L.

Position: Director

Appointed: 05 October 2004

Resigned: 03 January 2007

Raymond P.

Position: Director

Appointed: 05 October 2004

Resigned: 08 May 2006

John J.

Position: Director

Appointed: 11 February 2003

Resigned: 05 January 2009

Richard S.

Position: Director

Appointed: 21 January 2003

Resigned: 02 April 2012

Graham L.

Position: Director

Appointed: 21 January 2003

Resigned: 29 April 2010

Sharon R.

Position: Director

Appointed: 03 April 2002

Resigned: 03 September 2007

William J.

Position: Director

Appointed: 12 December 2001

Resigned: 17 September 2003

Amanda F.

Position: Director

Appointed: 20 April 2001

Resigned: 21 June 2006

Nicola E.

Position: Director

Appointed: 20 April 2001

Resigned: 14 June 2001

Jools J.

Position: Director

Appointed: 20 April 2001

Resigned: 27 February 2002

Nigel F.

Position: Director

Appointed: 20 April 2001

Resigned: 21 June 2006

Stephen H.

Position: Secretary

Appointed: 05 April 2000

Resigned: 14 October 2019

Stephen H.

Position: Director

Appointed: 05 April 2000

Resigned: 20 April 2001

Wesly F.

Position: Director

Appointed: 12 May 1996

Resigned: 20 October 1998

Brett B.

Position: Director

Appointed: 12 May 1996

Resigned: 12 November 1996

Brett B.

Position: Secretary

Appointed: 12 May 1996

Resigned: 05 April 2000

Kay J.

Position: Director

Appointed: 12 May 1996

Resigned: 24 April 2005

Barbara Y.

Position: Director

Appointed: 12 May 1996

Resigned: 20 October 1998

Duncan F.

Position: Director

Appointed: 28 March 1996

Resigned: 26 July 1996

Ann S.

Position: Secretary

Appointed: 28 March 1996

Resigned: 12 May 1996

Company previous names

Rhondda Cynon Taff Centre For Independent Living May 25, 2006
The Personal Assistance Agency July 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand414 080749 460770 923945 053971 913
Current Assets577 658872 1061 018 0091 120 5551 182 245
Debtors163 578122 646247 086175 502210 332
Net Assets Liabilities556 739822 235921 639939 854969 773
Other Debtors2 671    
Property Plant Equipment34 80657 83945 43333 65025 383
Other
Charity Funds556 739822 235921 639939 854969 773
Charity Registration Number England Wales 1 098 2291 098 2291 098 2291 098 229
Cost Charitable Activity1 615 1021 584 3281 689 3351 738 3391 775 273
Donations Legacies7 73131820020964
Expenditure Material Fund 1 584 3281 689 3351 738 3391 775 273
Further Item Donations Legacies Component Total Donations Legacies7 73131820020964
Income Endowments1 757 0691 849 8241 788 7391 756 5541 805 192
Income From Charitable Activities1 743 4861 832 8801 781 3371 754 9501 796 875
Income From Charitable Activity1 682 5741 821 5731 767 6221 743 0331 783 964
Income From Other Trading Activities3 80611 9755 2291 375717
Income From Other Trading Activity 4 813229  
Income Material Fund 1 849 8241 788 7391 756 5541 805 192
Investment Income2 0464 6511 9732096 636
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses140 666265 49699 40418 21529 919
Accumulated Amortisation Impairment Intangible Assets  7062 8237 174
Accumulated Depreciation Impairment Property Plant Equipment190 631209 650232 156119 228135 301
Amortisation Expense Intangible Assets  7062 1174 351
Average Number Employees During Period5956565653
Creditors55 725107 710162 265241 768274 193
Depreciation Expense Property Plant Equipment19 49919 01922 50628 09416 073
Disposals Decrease In Depreciation Impairment Property Plant Equipment   141 022 
Disposals Property Plant Equipment   141 022 
Fixed Assets 57 83965 89561 06761 721
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 32021 62466 96922 784124 207
Increase From Amortisation Charge For Year Intangible Assets  7062 1174 351
Increase From Depreciation Charge For Year Property Plant Equipment 19 01922 50628 09416 073
Intangible Assets  20 46227 41736 338
Intangible Assets Gross Cost  21 16830 24043 512
Interest Income On Bank Deposits2 0464 6511 9732096 636
Net Current Assets Liabilities521 933764 396855 744878 787908 052
Other Creditors23 20454 98184 523177 531186 828
Other Taxation Social Security Payable5 96420 11221 44719 06222 951
Pension Other Post-employment Benefit Costs Other Pension Costs34 83435 84531 85636 06537 362
Prepayments   1 200 
Prepayments Accrued Income16 77616 24514 07316 32325 831
Property Plant Equipment Gross Cost225 437267 489277 589152 878160 684
Social Security Costs92 04585 35590 75195 675108 361
Total Additions Including From Business Combinations Intangible Assets  21 1689 07213 272
Total Additions Including From Business Combinations Property Plant Equipment 42 05210 10016 3117 806
Total Assets Less Current Liabilities556 739822 235921 639939 854969 773
Trade Creditors Trade Payables5 580115 3986 46313 752
Trade Debtors Trade Receivables144 131106 401233 013157 979184 501
Wages Salaries1 112 5151 103 0451 170 1831 176 3291 246 119

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 17th, December 2023
Free Download (25 pages)

Company search